Search icon

EMPIRE SAFETY COUNCIL, INC.

Company Details

Name: EMPIRE SAFETY COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (32 years ago)
Entity Number: 1684228
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 176 TERRY RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM T EVES JR Chief Executive Officer 176 TERRY RD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 TERRY RD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2002-12-09 2005-01-19 Address 176 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-12-23 2005-01-19 Address 176 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-12-23 2002-12-09 Address 176 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1992-12-02 2007-01-16 Address 176B TERRY ROAD, SMTIHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060972 2020-12-02 BIENNIAL STATEMENT 2020-12-01
150311006227 2015-03-11 BIENNIAL STATEMENT 2014-12-01
121231002110 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101210002041 2010-12-10 BIENNIAL STATEMENT 2010-12-01
090116002351 2009-01-16 BIENNIAL STATEMENT 2008-12-01
070116002876 2007-01-16 BIENNIAL STATEMENT 2006-12-01
050119002473 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021209002617 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001204002218 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981204002397 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3584858506 2021-02-24 0235 PPS 176 Terry Rd, Smithtown, NY, 11787-5106
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73597
Loan Approval Amount (current) 73597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5106
Project Congressional District NY-01
Number of Employees 6
NAICS code 611692
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74196.04
Forgiveness Paid Date 2021-12-22
1570347706 2020-05-01 0235 PPP 176 TERRY RD, SMITHTOWN, NY, 11787
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90135
Loan Approval Amount (current) 90135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 611692
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90745.97
Forgiveness Paid Date 2021-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State